Company NameMonttaber Enterprises Limited
Company StatusActive
Company Number04292260
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Leslie Thomas Botterman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameSerena Mary Botterman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameSerena Mary Botterman
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Stuart Peter Botterman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(8 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Stuart Peter Botterman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Bradshaw Barn Chatterton Lane
Mellor
Stockport
Cheshire
SK6 5NF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitemagnum-uk.com

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Mr Peter Leslie Thomas Botterman
51.00%
Ordinary
29 at £1Mr Stuart Peter Botterman
29.00%
Ordinary
20 at £1Mrs Serena Mary Botterman
20.00%
Ordinary

Financials

Year2014
Net Worth£643,129
Cash£32,024
Current Liabilities£89,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

30 August 2012Delivered on: 11 September 2012
Persons entitled: The Trustees of the Magnum Materials Directors Pension Scheme

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building on the northwest side of broadway, globe land industrial estate, dukinfield, t/no: GM612284 see image for full details.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 October 2018Notification of a person with significant control statement (2 pages)
1 October 2018Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 1 October 2018 (1 page)
1 October 2018Cessation of Peter Leslie Thomas Botterman as a person with significant control on 22 October 2017 (1 page)
1 October 2018Confirmation statement made on 17 September 2018 with updates (6 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Change of share class name or designation (2 pages)
1 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 October 2015Director's details changed for Mr Stuart Peter Botterman on 14 October 2015 (2 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Secretary's details changed for Serena Mary Botterman on 14 October 2015 (1 page)
14 October 2015Director's details changed for Serena Mary Botterman on 14 October 2015 (2 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Director's details changed for Serena Mary Botterman on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Peter Leslie Thomas Botterman on 14 October 2014 (2 pages)
14 October 2015Director's details changed for Peter Leslie Thomas Botterman on 14 October 2014 (2 pages)
14 October 2015Director's details changed for Mr Stuart Peter Botterman on 14 October 2015 (2 pages)
14 October 2015Secretary's details changed for Serena Mary Botterman on 14 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 October 2014 (1 page)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 February 2014Change of share class name or designation (2 pages)
14 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2014Change of share class name or designation (2 pages)
14 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
7 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page)
23 September 2010Appointment of Mr Stuart Botterman as a director (2 pages)
23 September 2010Appointment of Mr Stuart Botterman as a director (2 pages)
17 September 2010Director's details changed for Peter Leslie Thomas Botterman on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of Stuart Botterman as a director (1 page)
17 September 2010Director's details changed for Peter Leslie Thomas Botterman on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of Stuart Botterman as a director (1 page)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
17 June 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 17 June 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 17 June 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page)
26 November 2009Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page)
26 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Serena Mary Botterman on 10 November 2009 (2 pages)
26 November 2009Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page)
26 November 2009Director's details changed for Peter Leslie Thomas Botterman on 10 November 2009 (2 pages)
26 November 2009Director's details changed for Serena Mary Botterman on 10 November 2009 (2 pages)
26 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Peter Leslie Thomas Botterman on 10 November 2009 (2 pages)
26 November 2009Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page)
26 November 2009Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page)
4 August 2009Director appointed stuart peter botterman (2 pages)
4 August 2009Director appointed stuart peter botterman (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 24/09/08; full list of members (4 pages)
27 November 2008Return made up to 24/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 November 2007Return made up to 24/09/07; no change of members (7 pages)
22 November 2007Return made up to 24/09/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007ML28 2006 accounts to cn 1691508 (1 page)
25 January 2007ML28 2006 accounts to cn 1691508 (1 page)
23 November 2006Return made up to 24/09/06; full list of members (7 pages)
23 November 2006Return made up to 24/09/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 24/09/05; full list of members (8 pages)
14 October 2005Return made up to 24/09/05; full list of members (8 pages)
22 November 2004Return made up to 24/09/04; full list of members (8 pages)
22 November 2004Return made up to 24/09/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2003Return made up to 24/09/03; full list of members (7 pages)
21 October 2003Return made up to 24/09/03; full list of members (7 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 November 2002Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page)
2 November 2002Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 February 2002Ad 01/10/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
11 February 2002Particulars of contract relating to shares (4 pages)
11 February 2002Ad 01/10/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
11 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 February 2002Particulars of contract relating to shares (4 pages)
6 November 2001Ad 24/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
6 November 2001Ad 24/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)